BROADSTREAM HOLDINGS LIMITED

06245801
3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY ENGLAND CV1 2TL

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2022 accounts Annual Accounts 8 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 9 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Termination of appointment of director (Simone Maria Brenninkmeijer) 1 Buy now
14 May 2021 officers Termination of appointment of secretary (Herbert Brenninkmeijer) 1 Buy now
14 May 2021 officers Termination of appointment of director (Herbert Eduard Johannes Brenninkmeijer) 1 Buy now
12 Oct 2020 accounts Annual Accounts 9 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jun 2019 accounts Annual Accounts 8 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Nov 2018 resolution Resolution 45 Buy now
16 Nov 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
15 Nov 2018 capital Return of Allotment of shares 4 Buy now
11 Nov 2018 capital Return of Allotment of shares 3 Buy now
02 Nov 2018 resolution Resolution 3 Buy now
02 Nov 2018 mortgage Registration of a charge 30 Buy now
21 Sep 2018 accounts Annual Accounts 9 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 resolution Resolution 32 Buy now
24 Oct 2016 officers Appointment of director (Mr David Bowes) 2 Buy now
18 Oct 2016 capital Return of Allotment of shares 3 Buy now
05 Oct 2016 accounts Annual Accounts 5 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
13 Jun 2016 officers Change of particulars for director (Mrs Simone Maria Brenninkmeijer) 2 Buy now
13 Jun 2016 officers Change of particulars for director (Mr Herbert Eduard Johannes Brenninkmeijer) 2 Buy now
13 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2016 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jun 2016 change-of-name Change Of Name Notice 2 Buy now
07 Aug 2015 accounts Annual Accounts 3 Buy now
06 Aug 2015 officers Termination of appointment of director (Mark Richard Errington) 1 Buy now
19 Jun 2015 officers Appointment of secretary (Mr Herbert Brenninkmeijer) 2 Buy now
19 Jun 2015 officers Termination of appointment of secretary (Mark Richard Errington) 1 Buy now
19 Jun 2015 officers Appointment of director (Mrs Simone Brenninkmeijer) 2 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
29 Sep 2013 accounts Annual Accounts 3 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
19 Jun 2013 officers Change of particulars for secretary (Mr Mark Richard Errington) 2 Buy now
19 Jun 2013 officers Change of particulars for director (Mr Mark Richard Errington) 2 Buy now
06 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
11 Jun 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
12 Jun 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
21 Jul 2010 annual-return Annual Return 5 Buy now
10 Dec 2009 capital Return of Allotment of shares 4 Buy now
30 Nov 2009 accounts Annual Accounts 3 Buy now
12 Jun 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
11 Jun 2009 capital Ad 12/08/08\gbp si 91@0.01=0.91\gbp ic 10.91/11.82\ 2 Buy now
28 Oct 2008 accounts Annual Accounts 3 Buy now
26 Aug 2008 capital Ad 15/08/08-15/08/08\gbp si 91@0.01=0.91\gbp ic 10/10.91\ 2 Buy now
15 Aug 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: 344-354 grays inn road london W1X 8BP 1 Buy now
24 Jul 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA 1 Buy now
24 Jul 2007 officers New director appointed 3 Buy now
24 Jul 2007 capital S-div 09/07/07 1 Buy now
24 Jul 2007 officers Secretary resigned 1 Buy now
24 Jul 2007 capital Nc inc already adjusted 09/07/07 2 Buy now
24 Jul 2007 officers Director resigned 1 Buy now
24 Jul 2007 officers New secretary appointed;new director appointed 3 Buy now
24 Jul 2007 incorporation Memorandum Articles 11 Buy now
24 Jul 2007 resolution Resolution 1 Buy now
20 Jul 2007 resolution Resolution 12 Buy now
20 Jul 2007 capital Ad 09/07/07--------- £ si 400@.01=4 £ ic 1/5 2 Buy now
20 Jul 2007 capital Ad 09/07/07--------- £ si 500@.01=5 £ ic 5/10 2 Buy now
17 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2007 incorporation Incorporation Company 15 Buy now